BABLOCK SPORTS LIMITED

Register to unlock more data on OkredoRegister

BABLOCK SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01226218

Incorporation date

12/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Manor Way, Woking GU22 9JXCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1975)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon26/01/2026
Appointment of Mr Sam Brindley Mason as a director on 2026-01-14
dot icon06/11/2025
Secretary's details changed for Mr Steven Mcmurray on 2025-11-06
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon01/07/2024
Current accounting period extended from 2024-05-31 to 2024-11-30
dot icon25/06/2024
Termination of appointment of Allan Richard Jobling as a director on 2024-06-25
dot icon06/06/2024
Appointment of Mr Allan Richard Jobling as a director on 2024-06-01
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/08/2022
Register inspection address has been changed from The Hockey Centre Galileo Drive Send Woking GU23 7ER England to 1 Manor Way Woking GU22 9JX
dot icon30/08/2022
Registered office address changed from Galileo Business Centre Send Road Send Woking GU23 7ER England to 1 Manor Way Woking GU22 9JX on 2022-08-30
dot icon07/06/2022
Appointment of Mr Alan Douglas Mcmurray as a director on 2022-06-01
dot icon25/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/05/2022
Appointment of Mr Steven Mcmurray as a secretary on 2022-05-01
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon26/04/2022
Termination of appointment of Allan Richard Jobling as a secretary on 2022-04-18
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon23/03/2021
Appointment of Mr Allan Richard Jobling as a secretary on 2020-06-01
dot icon23/03/2021
Cessation of Mercian Hockey as a person with significant control on 2020-06-01
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon24/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon14/02/2020
Termination of appointment of Allan Richard Jobling as a secretary on 2020-02-01
dot icon14/02/2020
Termination of appointment of Allan Richard Jobling as a director on 2020-02-01
dot icon07/08/2019
Appointment of Mr Allan Richard Jobling as a director on 2019-08-01
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon10/04/2019
Register inspection address has been changed from 151 Maybury Road Woking GU21 5LJ England to The Hockey Centre Galileo Drive Send Woking GU23 7ER
dot icon01/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/07/2018
Registered office address changed from 151-152 Maybury Road Woking Surrey GU21 5LJ to Galileo Business Centre Send Road Send Woking GU23 7ER on 2018-07-16
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon29/04/2018
Appointment of Mr Allan Richard Jobling as a secretary on 2018-04-20
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/12/2017
Termination of appointment of Michael James Christopher Smith as a director on 2017-12-10
dot icon19/12/2017
Appointment of Mr Simon Brindley Mason as a director on 2017-12-10
dot icon02/05/2017
Termination of appointment of Allan Jobling as a secretary on 2017-05-01
dot icon01/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/01/2017
Register inspection address has been changed from 200 Beech Road St. Albans Hertfordshire AL3 5AX United Kingdom to 151 Maybury Road Woking GU21 5LJ
dot icon24/01/2017
Register(s) moved to registered office address 151-152 Maybury Road Woking Surrey GU21 5LJ
dot icon24/01/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon24/10/2016
Appointment of Mr Steven John Mcmurray as a director on 2016-10-20
dot icon14/10/2016
Termination of appointment of Philippa Mary Hurst as a director on 2016-10-14
dot icon14/10/2016
Termination of appointment of Allan Richard Jobling as a director on 2016-10-14
dot icon02/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon30/11/2015
Total exemption full accounts made up to 2015-05-31
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon26/11/2014
Total exemption full accounts made up to 2014-05-31
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon22/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-05-31
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon26/09/2011
Register inspection address has been changed from C/O Mrs Hurst 200 Beech Road St. Albans Hertfordshire AL3 5AX United Kingdom
dot icon05/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon17/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon16/05/2010
Director's details changed for Philippa Mary Hurst on 2010-04-20
dot icon16/05/2010
Register inspection address has been changed
dot icon09/01/2010
Appointment of Allan Jobling as a secretary
dot icon09/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon30/04/2009
Director's change of particulars / michael smith / 30/04/2009
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon22/12/2008
Appointment terminated secretary judith smith
dot icon11/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon09/05/2008
Return made up to 30/04/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/11/2007
Particulars of mortgage/charge
dot icon15/05/2007
Return made up to 30/04/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/06/2006
New director appointed
dot icon13/06/2006
Particulars of contract relating to shares
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Ad 10/08/05--------- £ si 80@1
dot icon13/06/2006
Resolutions
dot icon13/06/2006
New director appointed
dot icon07/06/2006
Return made up to 30/04/06; full list of members
dot icon29/03/2006
Accounts for a small company made up to 2005-05-31
dot icon06/06/2005
Return made up to 30/04/05; full list of members
dot icon18/02/2005
Accounts for a small company made up to 2004-05-31
dot icon11/05/2004
Return made up to 30/04/04; full list of members
dot icon22/12/2003
Accounting reference date extended from 31/12/03 to 31/05/04
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon12/05/2003
Return made up to 30/04/03; full list of members
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
New secretary appointed
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon22/05/2002
New director appointed
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 1999-12-31
dot icon26/05/2000
Return made up to 30/04/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1998-12-31
dot icon26/05/1999
Return made up to 30/04/99; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1997-12-31
dot icon08/05/1998
Return made up to 30/04/98; full list of members
dot icon30/01/1998
Accounts for a small company made up to 1996-12-31
dot icon25/05/1997
Return made up to 30/04/97; no change of members
dot icon06/01/1997
Accounts for a small company made up to 1995-12-31
dot icon23/05/1996
Return made up to 30/04/96; change of members
dot icon30/11/1995
Accounts for a small company made up to 1994-12-31
dot icon24/04/1995
Return made up to 30/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1993-12-31
dot icon06/05/1994
Return made up to 30/04/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1992-12-31
dot icon05/06/1993
Full accounts made up to 1991-12-31
dot icon11/05/1993
Return made up to 30/04/93; no change of members
dot icon12/05/1992
Full accounts made up to 1990-12-31
dot icon29/04/1992
Return made up to 30/04/92; full list of members
dot icon13/08/1991
Return made up to 30/04/91; no change of members
dot icon13/05/1991
Return made up to 31/12/90; no change of members
dot icon13/05/1991
Registered office changed on 13/05/91 from: 8 fairfax mansions finchley road london NW3 6JY
dot icon11/04/1991
Full accounts made up to 1989-12-31
dot icon03/01/1990
Registered office changed on 03/01/90 from: 29 church street kidderminster worcester DY10 2AU
dot icon30/10/1989
Accounts for a small company made up to 1988-12-31
dot icon21/11/1988
Accounts for a small company made up to 1987-12-31
dot icon27/07/1988
Registered office changed on 27/07/88 from: 23-24 margaret st london W1N 7LB
dot icon27/07/1988
Accounts for a small company made up to 1986-12-31
dot icon26/07/1988
Secretary resigned
dot icon01/07/1988
Return made up to 30/04/88; full list of members
dot icon21/06/1988
Auditor's resignation
dot icon25/10/1987
Director resigned
dot icon14/07/1987
Accounts for a small company made up to 1985-12-31
dot icon26/06/1987
Return made up to 30/01/87; full list of members
dot icon29/12/1986
Return made up to 31/03/86; full list of members
dot icon29/12/1986
Accounts for a small company made up to 1984-12-31
dot icon12/09/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+251.35 % *

* during past year

Cash in Bank

£76,805.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
26.77K
-
0.00
21.86K
-
2022
6
70.18K
-
0.00
76.81K
-
2022
6
70.18K
-
0.00
76.81K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

70.18K £Ascended162.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.81K £Ascended251.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmurray, Steven John
Director
20/10/2016 - Present
3
Mcmurray, Steven John
Secretary
01/05/2022 - Present
-
Mcmurray, Alan Douglas
Director
01/06/2022 - Present
3
Mason, Simon Brindley
Director
10/12/2017 - Present
4
Mr Allan Richard Jobling
Director
01/06/2024 - 25/06/2024
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BABLOCK SPORTS LIMITED

BABLOCK SPORTS LIMITED is an(a) Active company incorporated on 12/09/1975 with the registered office located at 1 Manor Way, Woking GU22 9JX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BABLOCK SPORTS LIMITED?

toggle

BABLOCK SPORTS LIMITED is currently Active. It was registered on 12/09/1975 .

Where is BABLOCK SPORTS LIMITED located?

toggle

BABLOCK SPORTS LIMITED is registered at 1 Manor Way, Woking GU22 9JX.

What does BABLOCK SPORTS LIMITED do?

toggle

BABLOCK SPORTS LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

How many employees does BABLOCK SPORTS LIMITED have?

toggle

BABLOCK SPORTS LIMITED had 6 employees in 2022.

What is the latest filing for BABLOCK SPORTS LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with no updates.